35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director Name | Mrs Thelma Leatham |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(34 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Secretary Name | Thelma Leatham |
---|---|
Status | Current |
Appointed | 20 January 2014(53 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Chevet Lane Wakefield West Yorkshire WF2 6HN |
Director Name | Mr John Henry Leatham |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr George Henry Leatham |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(30 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 20 January 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Richard George Leatham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(30 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chevet Lane Sandal Wakefield Yorkshire WF2 6HN |
Secretary Name | Mr Richard George Leatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(30 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chevet Lane Sandal Wakefield Yorkshire WF2 6HN |
Director Name | Claire Melanie Leatham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(34 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Flat 4 Berkeley Court Leeds Yorkshire LS2 9PT |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £911,370 |
Cash | £156,734 |
Current Liabilities | £611,726 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
15 January 1993 | Delivered on: 19 January 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
22 May 1989 | Delivered on: 2 June 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being:- 63 the horsefair pontefract west yorkshire. Outstanding |
8 January 1987 | Delivered on: 16 January 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 & 21 westgate and 64-68 (even) godwin st, bradford w yorkshire. Outstanding |
3 March 1986 | Delivered on: 8 March 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 & 35 union street with 12 bond street, dewsbury, west yorkshire. Outstanding |
3 March 1986 | Delivered on: 8 March 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 and 39, union street, dewsbury. Outstanding |
31 December 1985 | Delivered on: 6 January 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 and 40A westgate dewsbury west yorkshire. Outstanding |
16 December 1985 | Delivered on: 23 December 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises being: 11, northgate, dewsbury, west yorkshire title no: wyk 333744. Outstanding |
22 June 1984 | Delivered on: 27 June 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands & premises being 3 and 5 crackenedge lane dewsbury west yorkshire. Outstanding |
15 November 1994 | Delivered on: 22 November 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 to 19 bull ring and 14 to 18 cross square wakefield west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
22 June 1984 | Delivered on: 27 June 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being wesley chambers union street dewsbury west yorkshire. Outstanding |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 January 2016 | Termination of appointment of George Henry Leatham as a director on 20 January 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Termination of appointment of Richard George Leatham as a director on 22 January 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Termination of appointment of George Henry Leatham as a director on 20 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Richard George Leatham as a director on 22 January 2016 (1 page) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
21 January 2014 | Termination of appointment of Richard Leatham as a secretary (1 page) |
21 January 2014 | Appointment of Thelma Leatham as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Richard Leatham as a secretary (1 page) |
21 January 2014 | Appointment of Thelma Leatham as a secretary (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorks WF2 6HN on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorks WF2 6HN on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorks WF2 6HN on 9 May 2013 (1 page) |
31 October 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
31 October 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
30 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
20 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
1 December 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
1 December 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
18 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
22 July 2008 | Return made up to 30/06/08; no change of members (8 pages) |
22 July 2008 | Return made up to 30/06/08; no change of members (8 pages) |
19 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
19 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
25 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
16 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
31 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
7 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
22 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
2 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members (7 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (7 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (7 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members (9 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members (9 pages) |
10 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (10 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (10 pages) |
19 October 1960 | Certificate of incorporation (1 page) |
19 October 1960 | Incorporation (13 pages) |
19 October 1960 | Certificate of incorporation (1 page) |
19 October 1960 | Incorporation (13 pages) |